About

Registered Number: 06065575
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 98 Percy Avenue, Broadstairs, CT10 3LE,

 

Turnkey Builders Ltd was founded on 24 January 2007 with its registered office in Broadstairs, it has a status of "Active". The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEAN, Ben 26 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 August 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 10 May 2018
AD01 - Change of registered office address 21 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 04 May 2017
SH01 - Return of Allotment of shares 04 May 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 16 February 2015
AA01 - Change of accounting reference date 29 January 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 09 March 2010
AD01 - Change of registered office address 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 13 October 2008
363s - Annual Return 18 February 2008
225 - Change of Accounting Reference Date 30 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.